H B VILLAGES DERBYSHIRE LTD
Overview
| Company Name | H B VILLAGES DERBYSHIRE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08849767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H B VILLAGES DERBYSHIRE LTD?
- Development of building projects (41100) / Construction
Where is H B VILLAGES DERBYSHIRE LTD located?
| Registered Office Address | Suite 1, 25 King Street WA16 6DW Knutsford Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H B VILLAGES DERBYSHIRE LTD?
| Company Name | From | Until |
|---|---|---|
| H B VILLAGES TUNSTALL LTD. | Jan 15, 2021 | Jan 15, 2021 |
| H B VILLAGES TUNSTALL LTD LTD | Jan 13, 2021 | Jan 13, 2021 |
| HB VILLAGES TRANCHE 2 LIMITED | Jan 17, 2014 | Jan 17, 2014 |
What are the latest accounts for H B VILLAGES DERBYSHIRE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for H B VILLAGES DERBYSHIRE LTD?
| Last Confirmation Statement Made Up To | Jan 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2026 |
| Overdue | No |
What are the latest filings for H B VILLAGES DERBYSHIRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 1 25 King Street Knutsford Cheshire WA16 6DW England to Suite 1, 25 King Street Knutsford Cheshire WA16 6DW on Aug 10, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Hayes Wrigley on Sep 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Howard Buchanan Graham on Sep 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Beverley Charlotte Graham on Sep 22, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Hb Villages Ltd as a person with significant control on Sep 22, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Suite 1 25 King Street Knutsford Cheshire WA16 6DW on Sep 26, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 088497670015, created on Mar 31, 2021 | 19 pages | MR01 | ||||||||||
Registration of charge 088497670016, created on Mar 31, 2021 | 22 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Beverley Charlotte Graham as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Alister Mackrell as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver John Carroll as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Market Court 20-24 Church Street Altrincham WA14 4DW on Jan 18, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Market Court 20-24 Church Street Altrincham WA14 4DW on Jan 16, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of H B VILLAGES DERBYSHIRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL, Oliver John | Director | 25 King Street WA16 6DW Knutsford Suite 1, Cheshire England | England | British | 98101150002 | |||||
| GRAHAM, Beverley Charlotte | Director | 25 King Street WA16 6DW Knutsford Suite 1, Cheshire England | England | British | 256824020003 | |||||
| GRAHAM, Howard Buchanan | Director | 25 King Street WA16 6DW Knutsford Suite 1, Cheshire England | United Kingdom | British | 27666470004 | |||||
| MACKRELL, Neil Alister | Director | 25 King Street WA16 6DW Knutsford Suite 1, Cheshire England | England | British | 249177340001 | |||||
| WRIGLEY, Jonathan Hayes | Director | 25 King Street WA16 6DW Knutsford Suite 1, Cheshire England | United Kingdom | British | 156716850006 | |||||
| NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 184327670001 | |||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 188474890001 | |||||||
| BRESLIN, Steven Mark | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | 184838470002 | |||||
| COLEBY, Steve | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | 148560140002 | |||||
| FITZSIMONS, Neil Geoffrey | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 170466250001 | |||||
| GOUGH, David Edward | Director | Bonehill Road Tamworth B78 3HN Staffordshire Marston Park United Kingdom | England | British | 195116550001 | |||||
| GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 58686920001 | |||||
| LANE, David George | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | 160668630001 | |||||
| POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 121982700003 | |||||
| SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | 126881800002 | |||||
| SHEEHAN, Alastair Peter | Director | Market Court 20-24 Church Street WA14 4DW Altrincham C/O Hb Villages Ltd United Kingdom | England | British | 134723330002 | |||||
| TOWE, Nicholas Ralph | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 122982440001 |
Who are the persons with significant control of H B VILLAGES DERBYSHIRE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hb Villages Ltd | Apr 06, 2016 | 25 King Street WA16 6DW Knutsford Suite 1 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0